- Company Overview for BEACON BUILDING CONTRACTORS LTD (09197255)
- Filing history for BEACON BUILDING CONTRACTORS LTD (09197255)
- People for BEACON BUILDING CONTRACTORS LTD (09197255)
- More for BEACON BUILDING CONTRACTORS LTD (09197255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2020 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
01 Jul 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
15 Feb 2019 | AP01 | Appointment of Mrs Jane Fitzgibbon as a director on 4 February 2019 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
07 Mar 2018 | AD01 | Registered office address changed from 487 Caerphilly Road Rhiwbina Cardiff CF14 4SN Wales to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 7 March 2018 | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-04-06
|
|
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|